AVON LIPPIATT HOBBS (CONTRACTING) LIMITED

AVON LIPPIATT HOBBS (CONTRACTING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAVON LIPPIATT HOBBS (CONTRACTING) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01358688
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AVON LIPPIATT HOBBS (CONTRACTING) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is AVON LIPPIATT HOBBS (CONTRACTING) LIMITED located?

    Registered Office Address
    c/o BEGBIES TRAYNOR
    234 The Old Exchange
    Southchurch Road
    SS1 2EG Southend-On-Sea
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AVON LIPPIATT HOBBS (CONTRACTING) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2012
    Next Accounts Due OnSep 30, 2013
    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest confirmation statement for AVON LIPPIATT HOBBS (CONTRACTING) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 24, 2017
    Next Confirmation Statement DueApr 07, 2017
    OverdueYes

    What is the status of the latest annual return for AVON LIPPIATT HOBBS (CONTRACTING) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for AVON LIPPIATT HOBBS (CONTRACTING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    2 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 12, 2017

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 12, 2016

    19 pages4.68

    Liquidators' statement of receipts and payments to Jun 12, 2015

    17 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Administrator's progress report to Jun 13, 2014

    19 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jan 21, 2014

    15 pages2.24B

    Result of meeting of creditors

    23 pages2.23B

    Statement of administrator's proposal

    22 pages2.17B

    Termination of appointment of Mark Gunda as a director

    1 pagesTM01

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * C/O Lawrence Johns 202 Northolt Road Harrow Middlesex HA2 0EX England* on Jul 16, 2013

    1 pagesAD01

    Registered office address changed from * Glenfrome House Eastgate Road Bristol BS5 6XX United Kingdom* on Jul 05, 2013

    1 pagesAD01

    Annual return made up to Mar 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2013

    Statement of capital on May 17, 2013

    • Capital: GBP 100,000
    SH01

    Appointment of Mrs Lynda Jill Keohane as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Stirling as a secretary

    1 pagesTM02

    Termination of appointment of John Ellerby as a director

    1 pagesTM01

    Appointment of Mr Mark Gunda as a director

    2 pagesAP01

    Appointment of Mr John Russell Ellerby as a director

    2 pagesAP01

    Termination of appointment of David Black as a director

    1 pagesTM01

    Appointment of Mr Andrew Stirling as a secretary

    1 pagesAP03

    Who are the officers of AVON LIPPIATT HOBBS (CONTRACTING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEOHANE, Lynda Jill
    c/o Begbies Traynor
    The Old Exchange
    Southchurch Road
    SS1 2EG Southend-On-Sea
    234
    England
    Secretary
    c/o Begbies Traynor
    The Old Exchange
    Southchurch Road
    SS1 2EG Southend-On-Sea
    234
    England
    176018600001
    CLARKE, John Henry Alfred
    c/o Begbies Traynor
    The Old Exchange
    Southchurch Road
    SS1 2EG Southend-On-Sea
    234
    England
    Director
    c/o Begbies Traynor
    The Old Exchange
    Southchurch Road
    SS1 2EG Southend-On-Sea
    234
    England
    United KingdomBritish9170350004
    KEOHANE, Lynda Jill
    c/o Begbies Traynor
    The Old Exchange
    Southchurch Road
    SS1 2EG Southend-On-Sea
    234
    England
    Director
    c/o Begbies Traynor
    The Old Exchange
    Southchurch Road
    SS1 2EG Southend-On-Sea
    234
    England
    SpainBritish157316890001
    KEOHANE, Lynda Jill
    Eastgate Road
    BS5 6XX Bristol
    Glenfrome House
    United Kingdom
    Secretary
    Eastgate Road
    BS5 6XX Bristol
    Glenfrome House
    United Kingdom
    151809970001
    REYNOLDS, David William
    High Street
    Bulkington
    SN10 1SJ Devizes
    Farthings
    Wiltshire
    United Kingdom
    Secretary
    High Street
    Bulkington
    SN10 1SJ Devizes
    Farthings
    Wiltshire
    United Kingdom
    British136871710001
    SMITH, William Tom James
    Barnfield Farm
    Erlestoke
    SN10 5UE Devizes
    Wiltshire
    Secretary
    Barnfield Farm
    Erlestoke
    SN10 5UE Devizes
    Wiltshire
    British9170340002
    STIRLING, Andrew
    Eastgate Road
    BS5 6XX Bristol
    Glenfrome House
    United Kingdom
    Secretary
    Eastgate Road
    BS5 6XX Bristol
    Glenfrome House
    United Kingdom
    172573790001
    BAILEY, Robert
    Old Park Farmhouse
    Vastern
    SN4 7PB Wootton Bassett
    Director
    Old Park Farmhouse
    Vastern
    SN4 7PB Wootton Bassett
    British51313200003
    BANKS, Michael
    54 Society Road
    EH30 9RX South Queensferry
    West Lothian
    Director
    54 Society Road
    EH30 9RX South Queensferry
    West Lothian
    ScotlandBritish41266160001
    BLACK, David Edward
    12 North Avenue
    G72 8AT Glasgow
    Lanarkshire
    Director
    12 North Avenue
    G72 8AT Glasgow
    Lanarkshire
    United KingdomBritish127795390001
    CLARKE, John Henry Alfred
    Oak Farm
    St Edith Marsh Bromham
    SN15 2DD Chippenham
    Wiltshire
    Director
    Oak Farm
    St Edith Marsh Bromham
    SN15 2DD Chippenham
    Wiltshire
    United KingdomBritish9170350002
    DALLAS, Andrew Brian
    20 Dovercliff Road
    SS8 7PE Canvey Island
    Essex
    Director
    20 Dovercliff Road
    SS8 7PE Canvey Island
    Essex
    British51514080001
    ELLERBY, John Russell
    Eastgate Road
    BS5 6XX Bristol
    Glenfrome House
    United Kingdom
    Director
    Eastgate Road
    BS5 6XX Bristol
    Glenfrome House
    United Kingdom
    ScotlandBritish157562150002
    GRIFFIN, Robert
    Home Farm
    Georges Lane Banks
    PR9 8HD Southport
    Lancashire
    Director
    Home Farm
    Georges Lane Banks
    PR9 8HD Southport
    Lancashire
    EnglandBritish62306170003
    GUNDA, Mark
    c/o Begbies Traynor
    The Old Exchange
    Southchurch Road
    SS1 2EG Southend-On-Sea
    234
    England
    Director
    c/o Begbies Traynor
    The Old Exchange
    Southchurch Road
    SS1 2EG Southend-On-Sea
    234
    England
    United KingdomBritish172536170001
    HARGATE, Elaine Louise
    Birch Avenue
    Rishworth
    HX6 4RR Sowerby Bridge
    3
    West Yorkshire
    United Kingdom
    Director
    Birch Avenue
    Rishworth
    HX6 4RR Sowerby Bridge
    3
    West Yorkshire
    United Kingdom
    British130619160001
    HARRIS, Mark Raymond Charles
    Ashleigh Avenue
    TA6 6AU Bridgwater
    28
    Somerset
    United Kingdom
    Director
    Ashleigh Avenue
    TA6 6AU Bridgwater
    28
    Somerset
    United Kingdom
    British130608500001
    ILOTT, John
    24 Denewood Close
    WD17 4SZ Watford
    Hertfordshire
    Director
    24 Denewood Close
    WD17 4SZ Watford
    Hertfordshire
    British3611700001
    JEMMETT, Richard William
    110 Northcott
    RG12 7WS Bracknell
    Berkshire
    Director
    110 Northcott
    RG12 7WS Bracknell
    Berkshire
    EnglandBritish68677410002
    JONES, Laurence William
    23 Longley Road
    GU9 8LZ Farnham
    Surrey
    Director
    23 Longley Road
    GU9 8LZ Farnham
    Surrey
    EnglandBritish10672970001
    LINDEN, Barry
    61 Tile Kiln Lane
    HP3 8NW Leverstock Green
    Hertfordshire
    Director
    61 Tile Kiln Lane
    HP3 8NW Leverstock Green
    Hertfordshire
    United KingdomBritish93171930001
    LONGSTAFF, Alison Louise
    Eastgate Road
    BS5 6XX Bristol
    Glenfrome House
    United Kingdom
    Director
    Eastgate Road
    BS5 6XX Bristol
    Glenfrome House
    United Kingdom
    United KingdomBritish152555950001
    REYNOLDS, David William
    High Street
    Bulkington
    SN10 1SJ Devizes
    Farthings
    Wiltshire
    United Kingdom
    Director
    High Street
    Bulkington
    SN10 1SJ Devizes
    Farthings
    Wiltshire
    United Kingdom
    United KingdomBritish136871710001
    ROWLAND, Robin
    18 Poplars Road
    MK18 1BQ Buckingham
    Buckinghamshire
    Director
    18 Poplars Road
    MK18 1BQ Buckingham
    Buckinghamshire
    British29463680001
    SHAND, William Fraser
    22 Northleigh
    BA15 2RG Bradford On Avon
    Wiltshire
    Director
    22 Northleigh
    BA15 2RG Bradford On Avon
    Wiltshire
    British10672980001
    SMITH, William Tom James
    Barnfield Farm
    Erlestoke
    SN10 5UE Devizes
    Wiltshire
    Director
    Barnfield Farm
    Erlestoke
    SN10 5UE Devizes
    Wiltshire
    British9170340002
    WILTSHIRE, Martin Ken
    26 Apsley Close
    Hilperton
    BA14 7RD Trowbridge
    Wiltshire
    Director
    26 Apsley Close
    Hilperton
    BA14 7RD Trowbridge
    Wiltshire
    EnglandBritish92644690001
    WOOTTON, Derek Francis
    23 West Downs Close
    PO16 7HW Fareham
    Hampshire
    Director
    23 West Downs Close
    PO16 7HW Fareham
    Hampshire
    British9170360001

    Does AVON LIPPIATT HOBBS (CONTRACTING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of debts by way of security
    Created On Jul 30, 2003
    Delivered On Aug 16, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigns and agrees to assign to the lender all the company's right, title, benefit and interest in all money payable to or to the account of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 16, 2003Registration of a charge (395)
    Guarantee & debenture
    Created On Jul 02, 2001
    Delivered On Jul 23, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 23, 2001Registration of a charge (395)
    Debenture
    Created On Jun 09, 1993
    Delivered On Jun 18, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 18, 1993Registration of a charge (395)
    A credit agreement entitled "prompt credit application"
    Created On Mar 29, 1993
    Delivered On Apr 14, 1993
    Outstanding
    Amount secured
    £423,357.36 due or to become due from the company to the chargee under the terms of the agreement
    Short particulars
    All its right,title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Apr 14, 1993Registration of a charge (395)
    A credit agreement entitled "prompt credit application"
    Created On Mar 16, 1992
    Delivered On Mar 24, 1992
    Outstanding
    Amount secured
    £261606 due from the company to the chargee under the terms of the charge
    Short particulars
    All right title and interest in and to all sums payable under the insurances. (For full details please see form 395).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 24, 1992Registration of a charge (395)
    A credit agreement entitled "prompt credit application"
    Created On Mar 16, 1992
    Delivered On Mar 24, 1992
    Outstanding
    Amount secured
    £256439-82 due from the company to the chargee under the terms of the charge
    Short particulars
    All right title and interest in and to all sums payable under the insurances (for full details please see form 395).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 24, 1992Registration of a charge (395)
    Debenture
    Created On Aug 15, 1986
    Delivered On Aug 22, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 22, 1986Registration of a charge
    Facility letter
    Created On Jan 18, 1983
    Delivered On Feb 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from avon rubber PLC and/or all or any of the companies named therein to the chargee under terms of the facility letter
    Short particulars
    Any monies standing to the credit of any of the accounts (other than trust accounts) of avon luppiatt hobbs (contracting) limited with midland bank PLC.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 02, 1983Registration of a charge
    Facility letter
    Created On Jan 18, 1983
    Delivered On Feb 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and or all or any of the other companies named therein to the chargee under the terms of a facility letter of even date
    Short particulars
    Any accounts of the company (other than trust accounts).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 1983Registration of a charge
    Deed of variation
    Created On Jan 18, 1983
    Delivered On Feb 01, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees
    Short particulars
    Credit balance held by any of the mortgagees.
    Persons Entitled
    • See Continuation Sheet on Doc M10.
    Transactions
    • Feb 01, 1983Registration of a charge
    Fixed charge on book debts 18.1.83
    Created On Jan 18, 1983
    Delivered On Jan 26, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees on any account whatsoever
    Short particulars
    First fixed charge over all bookdebts and other debts.
    Persons Entitled
    • Midland Bank Plcas Trustee
    Transactions
    • Jan 26, 1983Registration of a charge
    Legal charge
    Created On Jan 18, 1983
    Delivered On Jan 26, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed charge all f/h and l/h property of the company both present and future together with all buildings and fixtures (inc. Trade fixtures) fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 26, 1983Registration of a charge
    Floating charge
    Created On Jan 18, 1983
    Delivered On Jan 26, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees on any account whatsoever
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 26, 1983Registration of a charge

    Does AVON LIPPIATT HOBBS (CONTRACTING) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 22, 2013Administration started
    Jun 13, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jamie Taylor
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend On Sea Essex
    practitioner
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend On Sea Essex
    Louise Donna Baxter
    Begbies Traynor (Central) Llp The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    practitioner
    Begbies Traynor (Central) Llp The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    2
    DateType
    Jun 13, 2014Commencement of winding up
    Nov 29, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jamie Taylor
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend On Sea Essex
    proposed liquidator
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend On Sea Essex
    Louise Donna Baxter
    Begbies Traynor (Central) Llp The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    proposed liquidator
    Begbies Traynor (Central) Llp The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    Louise Donna Baxter
    Begbies Traynor (Central) Llp The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    practitioner
    Begbies Traynor (Central) Llp The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    Jamie Taylor
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend On Sea Essex
    practitioner
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend On Sea Essex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0